Background WavePink WaveYellow Wave

EVEREST DAIRIES LIMITED (03481276)

EVEREST DAIRIES LIMITED (03481276) is an active UK company. incorporated on 15 December 1997. with registered office in Watford. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). EVEREST DAIRIES LIMITED has been registered for 28 years. Current directors include GOVINDASAMY, Kumaraguruparan, IDICULA, George, Dr.

Company Number
03481276
Status
active
Type
ltd
Incorporated
15 December 1997
Age
28 years
Address
Building 3 Croxley Park, Watford, WD18 8YG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
GOVINDASAMY, Kumaraguruparan, IDICULA, George, Dr
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVEREST DAIRIES LIMITED

EVEREST DAIRIES LIMITED is an active company incorporated on 15 December 1997 with the registered office located in Watford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). EVEREST DAIRIES LIMITED was registered 28 years ago.(SIC: 10890)

Status

active

Active since 28 years ago

Company No

03481276

LTD Company

Age

28 Years

Incorporated 15 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 December 2025 (5 months ago)
Submitted on 24 December 2025 (5 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Building 3 Croxley Park Watford, WD18 8YG,

Previous Addresses

109 Coleman Road Leicester LE5 4LE
From: 2 April 2014To: 2 August 2022
135 Spencefield Lane Evington Leicester Leicestershire LE5 6GG
From: 15 December 1997To: 2 April 2014
Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Apr 21
Loan Secured
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GOVINDASAMY, Kumaraguruparan

Active
WatfordWD18 8YG
Born August 1978
Director
Appointed 11 Jan 2024

IDICULA, George, Dr

Active
Kenrick Way, West BromwichB71 4EA
Born January 1959
Director
Appointed 08 Apr 2025

SHAIKH, Haroon

Resigned
LeicesterLE5 4LE
Secretary
Appointed 15 Dec 1997
Resigned 09 Mar 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Dec 1997
Resigned 15 Dec 1997

FATIWALA, Inayat

Resigned
LeicesterLE5 4LE
Born March 1967
Director
Appointed 15 Dec 1997
Resigned 09 Mar 2021

GUHA, Damian Sankar

Resigned
WatfordWD18 8YG
Born May 1972
Director
Appointed 20 Dec 2023
Resigned 18 Apr 2025

HALL, Michael Edward

Resigned
Croxley Park, WatfordWD18 8YG
Born April 1963
Director
Appointed 24 Mar 2023
Resigned 11 Jan 2024

HUDSON, Jeremy Stuart

Resigned
WatfordWD18 8YG
Born June 1968
Director
Appointed 08 Jul 2021
Resigned 29 Mar 2023

PARMAR, Umesh Purshottam

Resigned
WatfordWD18 8YG
Born August 1965
Director
Appointed 09 Mar 2021
Resigned 24 Mar 2023

PATEL, Priyesh Dineshbhai

Resigned
LeicesterLE5 4LE
Born March 1972
Director
Appointed 09 Mar 2021
Resigned 22 Nov 2021

PIKE, Nicholas John

Resigned
Croxley Park, WatfordWD18 8YG
Born December 1962
Director
Appointed 24 Mar 2023
Resigned 20 Dec 2023

SAMANI, Rohit

Resigned
WatfordWD18 8YG
Born October 1954
Director
Appointed 08 Jul 2021
Resigned 24 Mar 2023

SHAIKH, Haroon

Resigned
LeicesterLE5 4LE
Born April 1973
Director
Appointed 15 Dec 1997
Resigned 09 Mar 2021

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Dec 1997
Resigned 15 Dec 1997

Persons with significant control

3

1 Active
2 Ceased
Croxley Park, WatfordWD18 8YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2021

Mr Haroon Shaikh

Ceased
LeicesterLE5 4LE
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Mar 2021

Mr Inayat Fatiwala

Ceased
LeicesterLE5 4LE
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2023
AAAnnual Accounts
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Memorandum Articles
1 July 2021
MAMA
Resolution
1 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Resolution
9 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Legacy
13 February 2012
MG02MG02
Legacy
25 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
8 September 2004
363aAnnual Return
Legacy
20 March 2004
395Particulars of Mortgage or Charge
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Resolution
22 March 2000
RESOLUTIONSResolutions
Legacy
22 March 2000
123Notice of Increase in Nominal Capital
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
11 March 1999
395Particulars of Mortgage or Charge
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
27 April 1998
88(2)R88(2)R
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
287Change of Registered Office
Incorporation Company
15 December 1997
NEWINCIncorporation